Name: | SUN VALLEY PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118745 |
County: | Rockland |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-24 | 2018-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-15 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-15 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181030000689 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-30 |
150701007144 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130731006140 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
120924000389 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120924000081 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
111005000909 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
110715000329 | 2011-07-15 | ARTICLES OF ORGANIZATION | 2011-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State